CA DESIGNBUILD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 05523310
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address 8B ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 Statement of capital on 2015-09-18 GBP 3 . The most likely internet sites of CA DESIGNBUILD LIMITED are www.cadesignbuild.co.uk, and www.ca-designbuild.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and three months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ca Designbuild Limited is a Private Limited Company. The company registration number is 05523310. Ca Designbuild Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Ca Designbuild Limited is 8b Accommodation Road Golders Green London Nw11 8ed. The company`s financial liabilities are £74.14k. It is £-50.98k against last year. The cash in hand is £8.59k. It is £-18.99k against last year. And the total assets are £561.03k, which is £33.92k against last year. ANDREAS, Maria is a Secretary of the company. ANDREAS, Christakis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


ca designbuild Key Finiance

LIABILITIES £74.14k
-41%
CASH £8.59k
-69%
TOTAL ASSETS £561.03k
+6%
All Financial Figures

Current Directors

Secretary
ANDREAS, Maria
Appointed Date: 01 August 2005

Director
ANDREAS, Christakis
Appointed Date: 01 August 2005
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Mr Christakis Andreas
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Andreas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Christakis Andreas
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CA DESIGNBUILD LIMITED Events

17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 1 August 2015
Statement of capital on 2015-09-18
  • GBP 3

14 Jul 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3

...
... and 28 more events
02 Sep 2005
New secretary appointed
02 Sep 2005
New director appointed
11 Aug 2005
Secretary resigned
11 Aug 2005
Director resigned
01 Aug 2005
Incorporation

CA DESIGNBUILD LIMITED Charges

28 April 2009
Charge on deposit
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: A/C no. 23503647 opened in the name of ca designbuild LTD…
26 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 58 the ridgeway northaw potters bar hertfordshire. And all…
22 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 23 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 tolmers road, cuffley, hertfordshire. Fixed charge all…
3 October 2005
Debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…